Company NameMandaco 448 Limited
Company StatusDissolved
Company Number05458160
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date25 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 25 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameMr Denis Ian Jacobson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2005(5 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 25 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane
Hale
Cheshire
WA15 0DF
Secretary NameAcuity Secretaries Limited (Corporation)
StatusClosed
Appointed15 November 2005(5 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 25 December 2013)
Correspondence Address3 Assembly Square, Britannia Quay
Cardiff Bay
Cardiff
CF10 4PL
Wales
Director NameMs Gayle Kathryn Jacobson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 November 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane
Hale
Cheshire
WA15 0DF
Secretary NameMr Denis Ian Jacobson
NationalityIrish
StatusResigned
Appointed09 September 2005(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 November 2005)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane
Hale
Cheshire
WA15 0DF
Director NameM And A Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressC/O M And A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridge Road East
Cardiff
CF11 9AB
Wales
Secretary NameAcuity Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressC/O M&A Solicitors Llp
Kenneth Pollard House, 5-19 Cowbridg
Cardiff
CF11 9AB
Wales

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denis Ian Jacobson
50.00%
Ordinary
1 at £1Mr Terry Malcolm Krell
50.00%
Ordinary

Financials

Year2014
Net Worth£276,417
Cash£241,351
Current Liabilities£145,974

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Return of final meeting in a members' voluntary winding up (18 pages)
25 September 2013Return of final meeting in a members' voluntary winding up (18 pages)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
7 January 2013Liquidators statement of receipts and payments to 20 December 2012 (13 pages)
7 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (13 pages)
7 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (13 pages)
4 January 2012Registered office address changed from Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Lopian Gross Barnett & Co 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG on 4 January 2012 (2 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2012Declaration of solvency (5 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-21
(1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Declaration of solvency (5 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
4 July 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 2
(5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for M and a Secretaries Limited on 1 October 2009 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Secretary's details changed for M and a Secretaries Limited on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for M and a Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 September 2009Return made up to 20/05/09; full list of members (4 pages)
4 September 2009Return made up to 20/05/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 September 2008Return made up to 20/05/08; full list of members (7 pages)
24 September 2008Return made up to 20/05/08; full list of members (7 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2008Return made up to 20/05/07; full list of members (7 pages)
5 March 2008Return made up to 20/05/07; full list of members (7 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
28 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
18 August 2006Registered office changed on 18/08/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page)
18 August 2006Registered office changed on 18/08/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 20/05/06; full list of members (7 pages)
15 June 2006Return made up to 20/05/06; full list of members (7 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005Incorporation (20 pages)